PREMEL CARS LIMITED
SURREY PREMEL LIMITED

Hellopages » Greater London » Croydon » CR0 1DN

Company number 02836050
Status Active
Incorporation Date 14 July 1993
Company Type Private Limited Company
Address 16 SOUTH END, CROYDON, SURREY, CR0 1DN
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Director's details changed for Mr Graham Cohen on 11 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of PREMEL CARS LIMITED are www.premelcars.co.uk, and www.premel-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Premel Cars Limited is a Private Limited Company. The company registration number is 02836050. Premel Cars Limited has been working since 14 July 1993. The present status of the company is Active. The registered address of Premel Cars Limited is 16 South End Croydon Surrey Cr0 1dn. The company`s financial liabilities are £0.38k. It is £0k against last year. . COHEN, Graham is a Director of the company. PANDAY, Ramiyar Jehangir is a Director of the company. Secretary DE CORT, Brian Michael has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DE CORT, Brian Michael has been resigned. Director DI UBALDO, Maurizio has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SMITH, Robert Arthur Herbert has been resigned. Director SUMARNO, Neil has been resigned. Director WHELAN, Thomas Andrew has been resigned. The company operates in "Sale of new cars and light motor vehicles".


premel cars Key Finiance

LIABILITIES £0.38k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
COHEN, Graham
Appointed Date: 01 July 2015
78 years old

Director
PANDAY, Ramiyar Jehangir
Appointed Date: 01 July 2015
71 years old

Resigned Directors

Secretary
DE CORT, Brian Michael
Resigned: 31 March 2014
Appointed Date: 14 July 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 July 1993
Appointed Date: 14 July 1993

Director
DE CORT, Brian Michael
Resigned: 31 March 2014
Appointed Date: 14 July 1993
87 years old

Director
DI UBALDO, Maurizio
Resigned: 01 November 2015
Appointed Date: 01 July 2015
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 July 1993
Appointed Date: 14 July 1993

Director
SMITH, Robert Arthur Herbert
Resigned: 17 March 1995
Appointed Date: 14 July 1993
73 years old

Director
SUMARNO, Neil
Resigned: 31 March 2014
Appointed Date: 14 July 1993
68 years old

Director
WHELAN, Thomas Andrew
Resigned: 01 July 2015
Appointed Date: 14 July 1993
83 years old

Persons With Significant Control

Mr Ramiyar Jehangir Panday
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

PREMEL CARS LIMITED Events

23 Jan 2017
Confirmation statement made on 11 December 2016 with updates
23 Jan 2017
Director's details changed for Mr Graham Cohen on 11 December 2016
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100

...
... and 68 more events
07 Oct 1993
Accounting reference date notified as 31/03

27 Aug 1993
Registered office changed on 27/08/93 from: 84 temple chambers temple avenue london EC4Y 0HP

27 Aug 1993
New director appointed

27 Aug 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Jul 1993
Incorporation